|
|
25 Feb 2026
|
25 Feb 2026
Confirmation statement made on 25 February 2026 with updates
|
|
|
14 Mar 2025
|
14 Mar 2025
Confirmation statement made on 3 March 2025 with no updates
|
|
|
08 Mar 2024
|
08 Mar 2024
Confirmation statement made on 3 March 2024 with no updates
|
|
|
22 Nov 2023
|
22 Nov 2023
Certificate of change of name
|
|
|
17 Mar 2023
|
17 Mar 2023
Confirmation statement made on 3 March 2023 with no updates
|
|
|
17 Mar 2022
|
17 Mar 2022
Confirmation statement made on 3 March 2022 with no updates
|
|
|
17 Mar 2022
|
17 Mar 2022
Notification of Jill Mair as a person with significant control on 8 March 2022
|
|
|
17 Mar 2022
|
17 Mar 2022
Change of details for Mr Lee Mair as a person with significant control on 8 March 2022
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 3 March 2021 with updates
|
|
|
23 Feb 2021
|
23 Feb 2021
Confirmation statement made on 16 January 2021 with no updates
|
|
|
18 Sep 2020
|
18 Sep 2020
Appointment of Mrs Jill Mair as a director on 1 September 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Confirmation statement made on 16 January 2020 with updates
|
|
|
15 Oct 2019
|
15 Oct 2019
Previous accounting period shortened from 31 January 2019 to 31 December 2018
|
|
|
04 Feb 2019
|
04 Feb 2019
Confirmation statement made on 16 January 2019 with updates
|
|
|
05 Dec 2018
|
05 Dec 2018
Statement of capital following an allotment of shares on 9 November 2018
|
|
|
05 Dec 2018
|
05 Dec 2018
Resolutions
|
|
|
09 Nov 2018
|
09 Nov 2018
Registered office address changed from 17 Paidmyre Road Newton Mearns Glasgow G77 5AJ United Kingdom to 9 Glasgow Road Paisley Renfrewshire PA1 3QS on 9 November 2018
|
|
|
17 Jan 2018
|
17 Jan 2018
Incorporation
|